Business records
Subject
Subject Source: Art & Architecture Thesaurus
Found in 59 Collections and/or Records:
Litchfield County papers
00-1973-30-0
Collection — Box 1
Identifier: 00-1973-30-0
Scope and Contents
Collection of papers related to Litchfield County, including bills, receipts, correspondence, deeds, judicial records, ephemera, and other documents. Towns represented include Goshen, Torrington, and Winchester.
Dates:
Created: 1866-1902; Other: Date acquired: 01/12/1973
Donald B. Peck papers
2006-12-0
Collection
Identifier: 2006-12-0
Scope and Contents
Donald B. Peck Papers, 2006-12-0, include correspondence, photographs, deeds, and ledgers from the Peck Family and their ancestors. Family names associated with this collection include John Fernie Williamson, Anne Williamson, Charles D. Wheeler, David M. Wheeler, Jennie Wheeler Hutchinson, Isaac H. Hutchinson, Donald K. Peck, and Carrie (Mrs. Allen) Peck.
Charles D. Wheeler (1817-1895) was the son of Christopher Wheeler. The Wheeler Farm was located on Hutchinson Parkway (named for...
Dates:
Created: 1828-1944; Other: Date acquired: 11/30/2005
Found in:
Litchfield Historical Society
/
Donald B. Peck papers
Edward O. Peck account books
00-2010-92-0
Collection
Identifier: 00-2010-92-0
Scope and Contents
Account books (2010-92-0) recording groceries and dry goods sold from Edward O. Peck's store. Book II is a ledger, with names of accounts from 1850 to 1873; Book I is a day book covering the period Sept. 1853 to July 1854. Peck (1822-1879) formed a partnership with Benjamin S. Pendleton, a butcher, in 1849 to sell meat and groceries on West Street in Litchfield, Conn. Sometime after 1851, Pendleton left for California, where he died in 1859. Late in the 1850s, Peck became deputy sheriff in...
Dates:
Created: 1850-1873; Other: Date acquired: 10/03/2011
Seymour family papers
1949-37-0
Collection
Identifier: 1949-37-0
Scope and Contents
The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates:
Created: 1777-1923; Other: Date acquired: 11/30/1948
Found in:
Litchfield Historical Society
/
Seymour family papers
Bateman Smith account book and papers
00-2010-372-0
Collection — Box 1
Identifier: 00-2010-372-0
Scope and Contents
Account book and daybook detailing goods—such as wood, grains, dairy products, and meat and poultry—sold by Bateman Smith to customers primarily in Litchfield South Farms, now Morris, Conn., and his transport of goods for hire, generally from New Haven to the Litchfield area. Also some miscellaneous business and other papers.
Dates:
Created: 1818-1867; Other: Date acquired: 12/11/2011
Specimen of bank note engraving
00-2010-357-0
Collection — Box 1
Identifier: 00-2010-357-0
Scope and Contents
Specimen of bank note engraving with scripts and illustrations printed by V. Balch & S. Stiles of Utica, N.Y.
Dates:
Created: circa 1825; Other: Date acquired: 06/09/2012
St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records
1975-03-0
Collection
Identifier: 1975-03-0
Scope and Contents
The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters.
The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates:
Created: 1781-2010; Other: Date acquired: 08/01/2011
Starr family papers
2010-97-0
Collection
Identifier: 2010-97-0
Scope and Contents
The papers of the Starr family of Litchfield, Conn., primarily centering on Henry Starr (1785-1817) and his parents, Daniel (1759-1809) and Rachel Buell Starr (1761-1813), which include correspondence, a notebook, financial records, and documents related to the estates of Daniel and Rachel Buell Starr. Both father and son were tailors. There is a large group of military records created during the War of 1812 when Henry Starr was a lieutenant serving as paymaster in 37th Regiment U.S....
Dates:
Created: 1806-1816; Other: Date acquired: 09/04/2010
Found in:
Litchfield Historical Society
/
Starr family papers
Thompson Family Papers
1929-01-0
Collection — Box 1-7
Identifier: 1929-01-0
Scope and Contents
The personal papersof the Thompson family (1929-01-0, 3 linear feet) consists of correspondence, notes, personal manuscripts and newspaper publications of various writings of Esther H. Thompson on various topics pertaining to the history of Litchfield, including her childhood recollections of troops mustering for the Civil War on the town green. Also included is information on botany and other topics relating to the Village Improvement Society. Additionally, the collection contains personal...
Dates:
1786-1929; Majority of material found within 1802-1929
Found in:
Litchfield Historical Society
/
Thompson Family Papers
Turner & Woodruff account book index
1963-29-0
Collection — Box 1
Identifier: 1963-29-0
Scope and Contents
Index to Account Book, 1963-29-0, is a paper bound book with alphabetical tabs on the right side and a listing of the customers of a business and the pages their entries appear. The name of the business does not appear on the index, but appears to be from Turner Woodruff & Co., a general store and mortgage/real estate brokers in Northfield, Connecticut which was in operation fro 1794-1822. The account book for this index is not in the collection, although the many of the same customer...
Dates:
Created: 1800-1830; Other: Date acquired: 08/06/1963